GRIMSBY RENEWABLES PARTNERSHIP LIMITED

Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire, England
StatusDISSOLVED
Company No.09010224
Category
Incorporated24 Apr 2014
Age10 years, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

GRIMSBY RENEWABLES PARTNERSHIP LIMITED is an dissolved with number 09010224. It was incorporated 10 years, 23 days ago, on 24 April 2014 and it was dissolved 1 year, 3 months, 24 days ago, on 24 January 2023. The company address is Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrine Barry

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Thompson

Termination date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Miss Katherine York

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Anne Vincent

Appointment date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Sawden

Appointment date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Kimberley Davis

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: David Laister

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Laurits Christensen

Appointment date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mason

Appointment date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Appleton

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Appleton

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Christopher Holden

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Matthew David Paterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2019-10-21

Old address: C/O Andrew Jackson Solicitors Europarc Innovation Centre Innovation Way Grimsby North Lincolnshire DN37 9TT

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Katherine York

Documents

View document PDF

Termination secretary company

Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Goolden

Appointment date: 2019-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-25

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Ann Anderson-Smith

Cessation date: 2018-05-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Michael David Harrington

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Paterson

Appointment date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Corrine Barry

Appointment date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberley Davis

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Matthew David Paterson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-17

Officer name: Miss Katherine York

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-17

Officer name: Mr Matthew David Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Thompson

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Angela Clare Blake

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Malcolm Smith

Termination date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Kurt Laurits Christensen

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Ms Linda Ann Anderson-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr David Laister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Barry Paul Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Goudie

Appointment date: 2014-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Goudie

Termination date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Ian Norman Russell

Appointment date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffe Harold Baker

Termination date: 2015-08-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Move registers to sail company with new address

Date: 22 May 2015

Category: Address

Type: AD03

New address: C/O C/O Andrew Jackson Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2015

Category: Address

Type: AD02

New address: C/O C/O Andrew Jackson Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S FLOORING LTD

FLAT 11,MAIDSTONE,ME14 2GA

Number:10556311
Status:ACTIVE
Category:Private Limited Company

CINMOI LIMITED

9 MEMESS PATH,LONDON,SE18 4EQ

Number:10936372
Status:ACTIVE
Category:Private Limited Company

DUKE BROTHERS LTD

WINDSOR HOUSE, 262,BIRMINGHAM,B7 4DX

Number:06699540
Status:ACTIVE
Category:Private Limited Company

J W J BOOTY LIMITED

JWJ BOOTY LTD COLESDALE FARM NORTHAW ROAD WEST,POTTERS BAR,EN6 4QZ

Number:05033903
Status:ACTIVE
Category:Private Limited Company

RITTRACO LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11151710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEESTAR SERVICES LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:02992998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source